Search icon

305 DEGREES BURGERS BAR LLC

Company Details

Entity Name: 305 DEGREES BURGERS BAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: L16000156851
FEI/EIN Number 81-3652989
Address: 809 nw 7th ave, DANIA BEACH, FL 33004
Mail Address: 809 nw 7th ave, DANIA BEACH, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CELY, HERNANDO Agent 809 nw 7th ave, DANIA BEACH, FL 33004

Manager

Name Role Address
vera, alba daniela Manager 809 nw 7th ave, DANIA BEACH, FL 33004
CELY, HERNANDO Manager 809 nw 7th ave, DANIA BEACH, FL 33004

Authorized Member

Name Role Address
vera, alba daniela Authorized Member 809 nw 7th ave, DANIA BEACH, FL 33004
CELY, HERNANDO Authorized Member 809 nw 7th ave, DANIA BEACH, FL 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000004409 SYNDICATE TAP ROOM EXPIRED 2019-01-09 2024-12-31 No data 425 NE 22ND ST UNIT 1006, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 809 nw 7th ave, DANIA BEACH, FL 33004 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 809 nw 7th ave, DANIA BEACH, FL 33004 No data
CHANGE OF MAILING ADDRESS 2023-04-10 809 nw 7th ave, DANIA BEACH, FL 33004 No data
REINSTATEMENT 2019-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2018-08-16 No data No data
LC AMENDMENT 2017-05-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-06 CELY, HERNANDO No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-01
REINSTATEMENT 2018-10-06
LC Amendment 2018-08-16
LC Amendment 2017-05-25
ANNUAL REPORT 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8498878508 2021-03-10 0455 PPS 2324 N Miami Ave, Miami, FL, 33127-4432
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1949
Loan Approval Amount (current) 1949
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-4432
Project Congressional District FL-26
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9263007901 2020-06-19 0455 PPP 219 Nw 20th street, Miami, FL, 33127
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1300
Loan Approval Amount (current) 1300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 5
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1313.75
Forgiveness Paid Date 2021-07-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State